Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIB OFFICE SUPPLIES LIMITED
Company Information for

SIB OFFICE SUPPLIES LIMITED

WESTMINSTER BUSINEES CENTRE, NETHER POPPLETON, NETHER POPPLETON, YORK, YO26 6RB,
Company Registration Number
01489967
Private Limited Company
Liquidation

Company Overview

About Sib Office Supplies Ltd
SIB OFFICE SUPPLIES LIMITED was founded on 1980-04-09 and has its registered office in Nether Poppleton. The organisation's status is listed as "Liquidation". Sib Office Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIB OFFICE SUPPLIES LIMITED
 
Legal Registered Office
WESTMINSTER BUSINEES CENTRE
NETHER POPPLETON
NETHER POPPLETON
YORK
YO26 6RB
Other companies in TS2
 
Previous Names
S.I.B. STATIONERS LIMITED13/08/2001
Filing Information
Company Number 01489967
Company ID Number 01489967
Date formed 1980-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2017-01-24
Return next due 2018-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 02:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIB OFFICE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIB OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW COULDRY
Company Secretary 2017-02-06
MATTHEW COULDRY
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH MARIE BELL
Company Secretary 1993-12-14 2017-02-06
EDITH MARIE BELL
Director 2012-06-28 2016-06-17
KENNETH MICHAEL BELL
Director 1991-01-21 2016-06-17
MICHAEL FRANK PATTINSON SQUAIR
Director 1991-01-21 1994-08-01
MAUREEN ELEANOR SQUAIR
Company Secretary 1991-01-21 1993-12-14
MAUREEN ELEANOR SQUAIR
Director 1991-01-21 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW COULDRY NORMANS OF BILLINGHAM LIMITED Director 2013-01-01 CURRENT 1988-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 5 ROYCE AVENUE BILLINGHAM CLEVELAND TS23 4BX ENGLAND
2017-05-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-19AA28/02/17 TOTAL EXEMPTION SMALL
2017-05-19AA28/02/17 TOTAL EXEMPTION SMALL
2017-05-16AA01PREVEXT FROM 30/09/2016 TO 28/02/2017
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-07AP03SECRETARY APPOINTED MR MATTHEW COULDRY
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY EDITH BELL
2017-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH MARIE BELL / 01/02/2017
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 15 HARWOOD COURT RIVERSIDE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1PU
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EDITH BELL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BELL
2016-06-27AP01DIRECTOR APPOINTED MR MATTHEW COULDRY
2016-05-10AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-05AR0124/01/16 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0124/01/15 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-27AR0124/01/14 FULL LIST
2013-04-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-12AR0124/01/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL BELL / 24/01/2013
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH MARIE BELL / 24/01/2013
2012-07-12AP01DIRECTOR APPOINTED MRS EDITH MARIE BELL
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-10AR0124/01/12 FULL LIST
2011-05-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-24AR0124/01/11 FULL LIST
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-25AR0124/01/10 FULL LIST
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-22363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-27363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-08363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-20363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-18363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-08-13CERTNMCOMPANY NAME CHANGED S.I.B. STATIONERS LIMITED CERTIFICATE ISSUED ON 13/08/01
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-16363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-18363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-19288cSECRETARY'S PARTICULARS CHANGED
1998-03-19288cDIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-27363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-21363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-15363sRETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS
1994-08-08288DIRECTOR RESIGNED
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-28363sRETURN MADE UP TO 24/01/94; CHANGE OF MEMBERS
1993-12-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-12-22288NEW SECRETARY APPOINTED
1993-02-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1993-02-13363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-02-03363sRETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS
1991-03-06363aRETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIB OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-16
Resolutions for Winding-up2017-05-16
Notice of Intended Dividends2017-05-16
Fines / Sanctions
No fines or sanctions have been issued against SIB OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-27 Satisfied HSBC BANK PLC
DEBENTURE 1990-04-10 Satisfied YORKSHIRE BANK PLC.
SINGLE DEBENTURE 1985-02-05 Satisfied LLOYDS BANK PLC
CHARGE 1983-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIB OFFICE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of SIB OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIB OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of SIB OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIB OFFICE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-8 GBP £1,269
Middlesbrough Council 2014-3 GBP £607
Middlesbrough Council 2013-11 GBP £675
Middlesbrough Council 2013-10 GBP £859
Middlesbrough Council 2013-7 GBP £888
Middlesbrough Council 2013-6 GBP £7,944
Middlesbrough Council 2012-9 GBP £7,627
Middlesbrough Council 2012-6 GBP £4,336
Middlesbrough Council 2012-5 GBP £1,328
Middlesbrough Council 2012-3 GBP £6,208
Middlesbrough Council 2012-2 GBP £3,398
Middlesbrough Council 2011-12 GBP £2,077
Middlesbrough Council 2011-11 GBP £4,300 Materials - general
Middlesbrough Council 2011-10 GBP £3,480 Materials - general
Middlesbrough Council 2011-7 GBP £2,800 Materials - general
Middlesbrough Council 2011-6 GBP £1,680 Stationery
Middlesbrough Council 2011-5 GBP £2,629 Planned Maintenance
Middlesbrough Council 2011-4 GBP £475 Office Expenses - general
Middlesbrough Council 2011-3 GBP £690 Equipment Purchase
Middlesbrough Council 2011-1 GBP £685 Office Expenses - general
Middlesbrough Borough Council 2010-11 GBP £1,404
Middlesbrough Council 2010-11 GBP £1,404 Furniture
Middlesbrough Borough Council 2010-10 GBP £852
Middlesbrough Council 2010-10 GBP £852 Office Expenses - general
Middlesbrough Borough Council 2010-7 GBP £508
Middlesbrough Council 2010-7 GBP £508 Office Expenses - general

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIB OFFICE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySIB OFFICE SUPPLIES LIMITEDEvent Date2017-05-04
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIB OFFICE SUPPLIES LIMITEDEvent Date2017-05-04
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB at 4.30 pm on 4 May 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Matthew Couldry , Chairman : Dated 4 May 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySIB OFFICE SUPPLIES LIMITEDEvent Date2017-05-04
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 7 June 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 , Date of appointment: 4 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIB OFFICE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIB OFFICE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.